UKBizDB.co.uk

THE TURK GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Turk Group Limited. The company was founded 19 years ago and was given the registration number 05238196. The firm's registered office is in . You can find them at 35 Ballards Lane, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE TURK GROUP LIMITED
Company Number:05238196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:35 Ballards Lane, London, N3 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Ballards Lane, London, N3 1XW

Secretary08 May 2017Active
35 Ballards Lane, London, N3 1XW

Director15 March 2011Active
Rydal Oaks, Cobham Road, Stoke D'Abernon, KT11 3QL

Secretary22 September 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary22 September 2004Active
Rydal Oaks, Cobham Road, Stoke D'Abernon, KT11 3QL

Director22 September 2004Active
Rydal Oaks, Cobham Road, Stoke D'Abernon, KT11 3QL

Director22 September 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director22 September 2004Active

People with Significant Control

Mrs Diane Elizabeth Turk
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:Rydal Oaks, Cobham Road, Surrey, United Kingdom, KT11 3QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Daniel Turk
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Barge Achelous, Town End Pier, Kingston, United Kingdom, KT1 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Officers

Change person director company with change date.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Gazette

Gazette filings brought up to date.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Officers

Appoint person secretary company with name date.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Officers

Termination secretary company with name termination date.

Download
2017-06-07Accounts

Accounts with accounts type dormant.

Download
2017-05-05Officers

Change person director company with change date.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.